Norden
Rochdale
Lancashire
OL11 5TN
Secretary Name | Gordon Frank Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 November 1996) |
Role | Secretary |
Correspondence Address | 25 Ashbourne Grove Whitefield Manchester Lancashire M45 7NL |
Director Name | Stuart William Tetlow |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | Edgerton House Norwood Park Edgerton Huddersfield West Yorkshire HD2 2DU |
Secretary Name | Christopher Lee Hodkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 165 Lovers Lane Atherton Lancashire M46 0PY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 5 Smallbridge Industrial Park, Riverside Drive Rochdale Lancashire OL16 2SH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
10 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 November 1997 | Return made up to 24/10/97; no change of members
|
18 November 1997 | Registered office changed on 18/11/97 from: samuel crompton house 33-37 bury old road bolton lancashire (1 page) |
10 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
23 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
16 June 1995 | Accounting reference date notified as 31/01 (1 page) |